Company NameGeorge S. Forman Limited
DirectorsGeorge Stephen Forman and Susan Forman
Company StatusIn Administration
Company NumberSC250327
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
SIC 03120Freshwater fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
SIC 03220Freshwater aquaculture

Directors

Director NameMr George Stephen Forman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia Grove Kinloch Road
St. Fergus
Peterhead
AB42 3DB
Scotland
Director NameMrs Susan Forman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia Grove Kinloch Road
St. Fergus
Peterhead
AB42 3DB
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(12 years after company formation)
Appointment Duration8 years, 11 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeen City
AB11 6XY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Websitewww.gsforman.com

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1George Stephen Forman
50.00%
Ordinary
1 at £1Susan Forman
50.00%
Ordinary

Financials

Year2014
Turnover£24,181,517
Gross Profit£1,919,104
Net Worth£1,582,090
Cash£1,141,445
Current Liabilities£3,143,394

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 May 2019 (4 years, 11 months ago)
Next Return Due13 June 2020 (overdue)

Charges

18 February 2020Delivered on: 21 February 2020
Persons entitled:
James William Lovie
Jane Lovie

Classification: A registered charge
Particulars: All and whole the subjects situated at blackhouse industrial estate, peterhead, being the subjects registered in the land register of scotland under title number ABN60146.
Outstanding
12 February 2020Delivered on: 14 February 2020
Persons entitled:
James William Lovie
Jane Lovie
James William Lovie
Jane Lovie

Classification: A registered charge
Particulars: All and whole the subjects situated at blackhouse industrial estate, peterhead, being the subjects registered in the land register of scotland under title number ABN60146.
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
19 January 2012Delivered on: 7 February 2012
Persons entitled: Close Invoice Finance LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 August 2005Delivered on: 27 August 2005
Satisfied on: 3 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 March 2005Delivered on: 14 April 2005
Satisfied on: 30 April 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 November 2003Delivered on: 29 November 2003
Satisfied on: 14 April 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 June 2023Administrator's progress report (22 pages)
3 May 2023Notice of extension of period of Administration (3 pages)
19 December 2022Administrator's progress report (22 pages)
7 July 2022Administrator's progress report (24 pages)
7 July 2022Administrator's progress report (23 pages)
10 June 2022Administrator's progress report (23 pages)
6 May 2022Notice of extension of period of Administration (3 pages)
11 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 11 February 2022 (2 pages)
17 May 2021Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
14 May 2021Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 (2 pages)
18 March 2021Notice of extension of period of Administration (3 pages)
18 December 2020Administrator's progress report (23 pages)
15 July 2020Approval of administrator’s proposals (29 pages)
26 June 2020Notice of Administrator's proposal (29 pages)
15 May 2020Appointment of an administrator (6 pages)
14 May 2020Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2020 (2 pages)
21 February 2020Registration of charge SC2503270007, created on 18 February 2020 (7 pages)
14 February 2020Registration of charge SC2503270006, created on 12 February 2020 (6 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
3 April 2019Full accounts made up to 31 May 2018 (21 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
5 March 2018Full accounts made up to 31 May 2017 (20 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 May 2016 (24 pages)
28 February 2017Full accounts made up to 31 May 2016 (24 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
2 June 2016Registration of charge SC2503270005, created on 31 May 2016 (19 pages)
2 June 2016Registration of charge SC2503270005, created on 31 May 2016 (19 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
22 September 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page)
22 September 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
22 September 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page)
22 September 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page)
22 September 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
22 September 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
17 December 2014Group of companies' accounts made up to 31 May 2014 (23 pages)
17 December 2014Group of companies' accounts made up to 31 May 2014 (23 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
24 February 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
24 February 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
4 June 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
4 June 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
5 March 2012Group of companies' accounts made up to 31 May 2011 (25 pages)
5 March 2012Group of companies' accounts made up to 31 May 2011 (25 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 June 2011Director's details changed for Susan Forman on 29 May 2011 (3 pages)
29 June 2011Director's details changed for George Stephen Forman on 29 May 2011 (3 pages)
29 June 2011Director's details changed for Susan Forman on 29 May 2011 (3 pages)
29 June 2011Secretary's details changed for A C Morrison & Richards on 29 May 2011 (2 pages)
29 June 2011Secretary's details changed for A C Morrison & Richards on 29 May 2011 (2 pages)
29 June 2011Director's details changed for George Stephen Forman on 29 May 2011 (3 pages)
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (23 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (23 pages)
18 June 2010Group of companies' accounts made up to 31 May 2009 (22 pages)
18 June 2010Group of companies' accounts made up to 31 May 2009 (22 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
28 October 2009Accounts for a small company made up to 31 May 2008 (10 pages)
28 October 2009Accounts for a small company made up to 31 May 2008 (10 pages)
11 June 2009Return made up to 30/05/09; full list of members (5 pages)
11 June 2009Return made up to 30/05/09; full list of members (5 pages)
30 March 2009Accounts for a small company made up to 31 May 2007 (10 pages)
30 March 2009Accounts for a small company made up to 31 May 2007 (10 pages)
18 June 2008Return made up to 30/05/08; no change of members (7 pages)
18 June 2008Return made up to 30/05/08; no change of members (7 pages)
14 June 2007Return made up to 30/05/07; no change of members (7 pages)
14 June 2007Return made up to 30/05/07; no change of members (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Alterations to a floating charge (5 pages)
9 March 2006Alterations to a floating charge (5 pages)
8 March 2006Alterations to a floating charge (5 pages)
8 March 2006Alterations to a floating charge (5 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
7 June 2005Return made up to 30/05/05; full list of members (7 pages)
7 June 2005Return made up to 30/05/05; full list of members (7 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Dec mort/charge * (2 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Dec mort/charge * (2 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
7 September 2004Return made up to 30/05/04; full list of members (7 pages)
7 September 2004Return made up to 30/05/04; full list of members (7 pages)
29 November 2003Partic of mort/charge * (6 pages)
29 November 2003Partic of mort/charge * (6 pages)
12 August 2003Ad 10/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 August 2003Ad 10/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 August 2003Memorandum and Articles of Association (9 pages)
6 August 2003Memorandum and Articles of Association (9 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2003New director appointed (1 page)
1 August 2003Registered office changed on 01/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Company name changed energypowers LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (1 page)
1 August 2003New secretary appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 August 2003Company name changed energypowers LIMITED\certificate issued on 01/08/03 (2 pages)
30 May 2003Incorporation (17 pages)
30 May 2003Incorporation (17 pages)